Bolton
Lancashire
BL1 1JZ
Director Name | Mr Dipendra Champak Fakira |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mawdsley Street Bolton Lancashire BL1 1JZ |
Director Name | Mr Andrew Nicholas McVea |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 15 St Andrews Court Mawdsley Street Bolton Lancashire BL1 1LD |
Website | compasslaw.co.uk |
---|---|
Telephone | 0151 4814444 |
Telephone region | Liverpool |
Registered Address | 2 Myrtle Street Bolton Lancashire BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Andrew Nicholas Robert Mcvea 33.33% Ordinary |
---|---|
4 at £1 | Dipendra Champak Fakira 33.33% Ordinary |
4 at £1 | Georgette Ann Thomas-molajo 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,163 |
Cash | £12,775 |
Current Liabilities | £11,972 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
28 January 2021 | Change of details for Mrs Georgette Ann Molajo as a person with significant control on 18 January 2021 (2 pages) |
---|---|
28 January 2021 | Change of details for Mr Dipendra Champak Fakira as a person with significant control on 18 January 2021 (2 pages) |
28 January 2021 | Registered office address changed from First Floor 15 st Andrews Court Mawdsley Street Bolton Lancashire BL1 1LD to 3 Mawdsley Street Bolton Lancashire BL1 1JZ on 28 January 2021 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
18 August 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
18 August 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Termination of appointment of Andrew Nicholas Mcvea as a director on 27 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Andrew Nicholas Mcvea as a director on 27 August 2015 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Andrew Nicholas Mcvea on 13 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Andrew Nicholas Mcvea on 13 August 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
3 July 2013 | Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Register inspection address has been changed (1 page) |
31 August 2012 | Register inspection address has been changed (1 page) |
8 March 2012 | Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|